The Workcrafts Company

All UK companiesHuman health and social work activitiesThe Workcrafts Company

Other human health activities

The Workcrafts Company contacts: address, phone, fax, email, website, shedule

Address: C/o Northdale Horticulture Yafforth Road DL7 0LQ Northallerton

Phone: 01609 773696

Fax: 01609 773696

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Workcrafts Company"? - send email to us!

The Workcrafts Company detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Workcrafts Company.

Registration data The Workcrafts Company

Register date: 1999-12-29

Register number: 03900825

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Workcrafts Company

Owner, director, manager of The Workcrafts Company

Simon Grundy Director. Address: Yafforth Road, Northallerton, North Yorkshire, DL7 0LQ, England. DoB: May 1960, British

Raymond Taylor Director. Address: Yafforth Road, Northallerton, North Yorkshire, DL7 0LQ, England. DoB: February 1944, British

Janice Elizabeth Dalby Secretary. Address: Yafforth Road, Northallerton, North Yorkshire, DL7 0LQ, England. DoB:

Paul Michael O Grady Director. Address: 63 Hurgill Road, Richmond, North Yorkshire, DL10 4BJ. DoB: December 1978, British

Mbe June Darrah Director. Address: The Bungalow, Kirby Sigston, Northallerton, North Yorkshire, DL6 3TE. DoB: July 1930, British

Rosalyn Bozz Leach Director. Address: The Hawthorns, Station Road Scruton, North Allerton, North Yorkshire, DL7 0QP. DoB: April 1947, British

Nita Sullivan Director. Address: 1 South End Avenue, Bedale, North Yorkshire, DL8 2BW. DoB: April 1944, British

Veronica Lesley Richardson Director. Address: 30 Beaconsfield Street, Northallerton, North Yorkshire, DL7 8TF. DoB: January 1949, British

John Leonard Searl Director. Address: Whitecroft, Main Street, West Witton, North Yorkshire, DL8 4LU. DoB: August 1944, British

John Benedict Porter Director. Address: 22 Northfields, Hutton Rudby, Cleveland, TS15 0LA. DoB: April 1973, British

Catherine Mary Setchfield Director. Address: Springleas, Hunton, Bedale, North Yorkshire, DL8 1PY. DoB: October 1954, British

Gillian Welford Stringer Director. Address: 2 Roseberry View, Newton Under Roseberry, North Yorkshire, TS9 6QT. DoB: June 1959, British

Roseleanor Ward Director. Address: 17 Victoria Road, Malton, North Yorkshire, YO17 7JJ. DoB: May 1962, British

John Walter Harrison Director. Address: 18 Langtun Avenue, Ambrosden, Bicester, Oxfordshire, OX25 2LQ. DoB: May 1966, British

Alan Koppens Director. Address: The Old Smithy, Constable Burton, Leyburn, North Yorkshire, DL8 5RG. DoB: October 1953, British

Malcolm Ashman Director. Address: 2 Back Lane, Osmotherley, North Yorkshire, DL6 3BJ. DoB: n\a, British

David Stanley Forster Director. Address: 36 Back Lane, Sowerby, Thirsk, North Yorkshire, YO7 1JD. DoB: June 1944, British

Laurell Lea May Hoath Secretary. Address: 4 Daisy Close, Catterick Garrison, North Yorkshire, DL9 4TT. DoB:

Derek Edward Adamson Director. Address: 19 Gormire Close, Thirsk, North Yorkshire, YO7 1EW. DoB: February 1949, British

Victoria Mccourt Director. Address: 14 Hurworth Road, Hurworth Place, Darlington, County Durham, DL2 2DA. DoB: May 1961, British

David Robinson Director. Address: 21 Magpie Crescent, Inverkip, Greenock, Renfrewshire, PA16 0LW, Scotland. DoB: September 1949, British

Julie Elizabeth Dodds Director. Address: Victoria House, Little Crakehall, Bedale, North Yorkshire, DL8 1JQ. DoB: April 1960, British

Gillian Elizabeth Knowles Director. Address: Fell View, Thornborough Crescent, Leyburn, North Yorkshire, DL8 5DY. DoB: March 1960, British

Mark Stanley Jarema Director. Address: Rose Cottage, Scorton, Richmond, North Yorkshire, DL10 6DX. DoB: April 1957, British

Kathryn Beryl Hudson Director. Address: 25 Neile Close, Romanby, Northallerton, North Yorkshire, DL7 8NN. DoB: November 1956, British

Charles Christie Director. Address: 7 Danelaw Gardens, Brompton, Northallerton, North Yorkshire, DL6 2RJ. DoB: August 1951, British

Edith Ann Gledhill Director. Address: 121 Meadow Lane, Northallerton, North Yorkshire, DL6 1QX. DoB: November 1944, British

Basil Mottershed Director. Address: 14 Regency Court, Northallerton, North Yorkshire, DL6 1RX. DoB: May 1932, British

David Francis Calvert Director. Address: 2 Ash Tree Walk, Burrill Road, Bedale, North Yorkshire, DL8 1UH. DoB: May 1962, British

David Stanley Forster Director. Address: 36 Back Lane, Sowerby, Thirsk, North Yorkshire, YO7 1JD. DoB: June 1944, British

John Percival Wilford-brickwood Director. Address: Whitefields, Ainderby Steeple, Northallerton, North Yorkshire, DL7 9QN. DoB: November 1944, British

Valerie Stangoe Director. Address: 2 Belle Vue Terrace, Bellerby, Leyburn, North Yorkshire, DL8 5QL. DoB: August 1962, Scottish

Kathleen Elizabeth Ledder Secretary. Address: 18 Beckside, Catterick Village, Richmond, North Yorkshire, DL10 7NE. DoB:

Jobs in The Workcrafts Company vacancies. Career and practice on The Workcrafts Company. Working and traineeship

Other personal. From GBP 1200

Project Planner. From GBP 3700

Electrician. From GBP 1700

Manager. From GBP 2300

Welder. From GBP 1700

Engineer. From GBP 2000

Carpenter. From GBP 2300

Electrician. From GBP 2100

Responds for The Workcrafts Company on FaceBook

Read more comments for The Workcrafts Company. Leave a respond The Workcrafts Company in social networks. The Workcrafts Company on Facebook and Google+, LinkedIn, MySpace

Address The Workcrafts Company on google map

Other similar UK companies as The Workcrafts Company: Radpro Engineering Limited | Final Creations Limited | Tyrens Uk Limited | Speechleys (uk) Limited | Jolly Good Day Ltd

The Workcrafts is a firm with it's headquarters at DL7 0LQ Northallerton at C/o Northdale Horticulture. This business was established in 1999 and is registered under reg. no. 03900825. This business has been active on the UK market for seventeen years now and its official status is is active. This business declared SIC number is 86900 - Other human health activities. Tuesday 31st March 2015 is the last time company accounts were filed. It has been 17 years for The Workcrafts Co on the local market, it is constantly pushing forward and is an example for many.

The firm became a charity on 2000-03-30. It is registered under charity number 1080136. The geographic range of their area of benefit is north yorkshire and it provides aid in various towns across North Yorkshire. The firm's trustees committee has four representatives, and they are June Darrah Mbe, Paul O'grady, Raymond Taylor and Simon Grundy. As regards the charity's financial summary, their most prosperous year was 2010 when they raised £68,293 and they spent £54,897. The Workcrafts Co engages in the issue of disability, saving lives and the advancement of health and education and training. It tries to help people with disabilities, people with disabilities. It tries to help these agents by the means of various charitable services, counselling and providing advocacy and providing human resources. If you wish to learn something more about the corporation's activity, dial them on this number 01609 773696 or go to their official website. If you wish to learn something more about the corporation's activity, mail them on this e-mail [email protected] or go to their official website.

There seems to be a team of four directors employed by the following business now, including Simon Grundy, Raymond Taylor, Paul Michael O Grady and Paul Michael O Grady who have been utilizing the directors responsibilities for 4 years. In order to increase its productivity, since the appointment on Saturday 1st September 2007 this business has been utilizing the skills of Janice Elizabeth Dalby, who's been looking for creative solutions maintaining the company's records.